Search icon

DEKATHERM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEKATHERM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1995 (30 years ago)
Entity Number: 1937031
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 7285 MUTTON HILL ROAD, PO BOX 280, AUBURN, NY, United States, 13021
Principal Address: 7285 MUTTON HILL RD, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEKATHERM, INC. DOS Process Agent 7285 MUTTON HILL ROAD, PO BOX 280, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
IRVING J WOOD Chief Executive Officer 7285 MUTTON HILL RD, PO BOX 280, AUBURN, NY, United States, 13021

Form 5500 Series

Employer Identification Number (EIN):
161484175
Plan Year:
2023
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
67
Sponsors Telephone Number:

History

Start date End date Type Value
2017-07-03 2019-07-01 Address 101 PERIDOT DRIVE, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)
2007-07-16 2017-07-03 Address 7285 MUTTON HILL RD, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2003-08-12 2016-12-29 Address MUTTON HILL RD, PO BOX 280, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1997-07-08 2007-07-16 Address MUTTON HILL RD., AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1997-07-08 2003-08-12 Address 7860 WEEDSPORT-SENNETT RD., WEEDSPORT, NY, 13066, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190701060565 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703006102 2017-07-03 BIENNIAL STATEMENT 2017-07-01
161229006046 2016-12-29 BIENNIAL STATEMENT 2015-07-01
130814002161 2013-08-14 BIENNIAL STATEMENT 2013-07-01
090708002320 2009-07-08 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1126500.00
Total Face Value Of Loan:
1126500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-08-07
Type:
Planned
Address:
SOUTH BAY RD, CICERO, NY, 13039
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-06-21
Type:
Prog Other
Address:
200 WEST GENESEE STREET, SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-03-29
Type:
Complaint
Address:
CORNER OF WEST GENESEE AND NORTH FRANKLIN STREETS, SYRACUSE, NY, 13201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-08-11
Type:
Prog Other
Address:
100 SOUTHVIEW ROAD, SYRACUSE, NY, 13209
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-02-19
Type:
Planned
Address:
800/900 BLOCK COMSTOCK AVENUE, SYRACUSE, NY, 13210
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1126500
Current Approval Amount:
1126500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1134854.88

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 252-7176
Add Date:
1996-09-10
Operation Classification:
Private(Property)
power Units:
30
Drivers:
15
Inspections:
12
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State